Entity Name: | DISTRICT NORTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DISTRICT NORTH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Apr 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P15000032254 |
FEI/EIN Number |
47-3710936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3470 E Coast Ave Apt 2204, MIAMI, FL, 33137, US |
Mail Address: | 3470 E Coast Ave Apt 2204, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
PEREZ WALBERTO | President | 3470 E Coast Ave Apt 2204, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-22 | 3470 E Coast Ave Apt 2204, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2018-01-22 | 3470 E Coast Ave Apt 2204, MIAMI, FL 33137 | - |
REINSTATEMENT | 2017-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-30 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-01-22 |
REINSTATEMENT | 2017-09-30 |
ANNUAL REPORT | 2016-04-27 |
Domestic Profit | 2015-04-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State